Search icon

611 MAGNOLIA LLC - Florida Company Profile

Company Details

Entity Name: 611 MAGNOLIA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

611 MAGNOLIA LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Jul 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L05000071656
FEI/EIN Number 127403906

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1783 SUNRISE PLACE, CLEARWATER, FL, 33755
Mail Address: 1783 SUNRISE PLACE, CLEARWATER, FL, 33755
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUNA MARY E Manager 1783 SUNRISE PLACE, CLEARWATER, FL, 33755
LUNA BRIAN R Manager 1783 SUNRISE PLACE, CLEARWATER, FL, 33755
LUNA MARY E Agent 1783 SUNRISE PLACE, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-27 1783 SUNRISE PLACE, CLEARWATER, FL 33755 -
CHANGE OF MAILING ADDRESS 2009-04-27 1783 SUNRISE PLACE, CLEARWATER, FL 33755 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-27 1783 SUNRISE PLACE, CLEARWATER, FL 33755 -
REGISTERED AGENT NAME CHANGED 2007-04-16 LUNA, MARY E -

Documents

Name Date
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-20
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State